F. BRUNTON & SONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-16 with updates

View Document

16/04/2516 April 2025 Notification of Joanna Elizabeth Oakhill as a person with significant control on 2025-01-08

View Document

16/04/2516 April 2025 Change of details for Mr Andrew James Hall Brunton as a person with significant control on 2025-01-08

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/01/2410 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with updates

View Document

05/12/235 December 2023 Change of details for Mr Andrew James Hall Brunton as a person with significant control on 2023-01-03

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/01/2323 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

19/01/2319 January 2023 Change of details for Mr Andrew James Hall as a person with significant control on 2023-01-03

View Document

18/01/2318 January 2023 Change of details for Mr Andrew James Hall as a person with significant control on 2023-01-03

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/02/2223 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-03 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

13/04/2113 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/03/2026 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

View Document

27/09/1927 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 005464870004

View Document

16/07/1916 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 005464870003

View Document

12/07/1912 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES HALL BRUNTON / 12/07/2019

View Document

12/07/1912 July 2019 SECRETARY'S CHANGE OF PARTICULARS / KIM LOUISE BRUNTON / 12/07/2019

View Document

12/07/1912 July 2019 REGISTERED OFFICE CHANGED ON 12/07/2019 FROM BARNABY GRANGE GUISBOROUGH CLEVELAND TS14 6RS

View Document

12/07/1912 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN CHRISTINE BRUNTON / 12/07/2019

View Document

12/07/1912 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN CHRISTINE BRUNTON / 12/07/2019

View Document

12/07/1912 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES HALL BRUNTON / 12/07/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/03/1918 March 2019 ADOPT ARTICLES 18/02/2019

View Document

18/03/1918 March 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES

View Document

22/12/1822 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/03/179 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/12/1522 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/12/1418 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT BRUNTON

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/12/134 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

31/01/1331 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

07/08/127 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/12/1121 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/01/115 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA ELIZABETH OAKHILL / 16/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW BRUNTON / 16/12/2009

View Document

16/12/0916 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN CHRISTINE BRUNTON / 16/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES HALL BRUNTON / 16/12/2009

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

19/12/0719 December 2007 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

16/07/0516 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0527 January 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

09/01/049 January 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

06/03/036 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 SECRETARY RESIGNED

View Document

21/06/0121 June 2001 NEW SECRETARY APPOINTED

View Document

06/03/016 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

19/12/0019 December 2000 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

16/04/0016 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

24/02/0024 February 2000 RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS

View Document

04/01/994 January 1999 RETURN MADE UP TO 24/12/98; NO CHANGE OF MEMBERS

View Document

17/11/9817 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

05/01/985 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

23/12/9723 December 1997 RETURN MADE UP TO 24/12/97; NO CHANGE OF MEMBERS

View Document

13/02/9713 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

13/12/9613 December 1996 RETURN MADE UP TO 24/12/96; FULL LIST OF MEMBERS

View Document

22/01/9622 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

12/12/9512 December 1995 RETURN MADE UP TO 24/12/95; NO CHANGE OF MEMBERS

View Document

11/01/9511 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

13/12/9413 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9413 December 1994 RETURN MADE UP TO 24/12/94; NO CHANGE OF MEMBERS

View Document

30/03/9430 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

15/02/9415 February 1994 RETURN MADE UP TO 24/12/93; FULL LIST OF MEMBERS

View Document

17/01/9317 January 1993 RETURN MADE UP TO 24/12/92; NO CHANGE OF MEMBERS

View Document

24/11/9224 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

01/04/921 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

24/03/9224 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9111 December 1991 RETURN MADE UP TO 24/12/91; NO CHANGE OF MEMBERS

View Document

24/01/9124 January 1991 RETURN MADE UP TO 24/12/90; FULL LIST OF MEMBERS

View Document

23/01/9123 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

24/05/9024 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

12/03/9012 March 1990 RETURN MADE UP TO 21/10/89; FULL LIST OF MEMBERS

View Document

11/12/8911 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

23/02/8923 February 1989 NEW DIRECTOR APPOINTED

View Document

02/11/882 November 1988 RETURN MADE UP TO 21/07/88; FULL LIST OF MEMBERS

View Document

20/10/8820 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

08/01/888 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

02/12/872 December 1987 RETURN MADE UP TO 04/05/87; FULL LIST OF MEMBERS

View Document

26/02/8726 February 1987 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

12/11/8612 November 1986 RETURN MADE UP TO 10/04/86; FULL LIST OF MEMBERS

View Document

25/03/5525 March 1955 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company